Skip to main content

Box 19

 Container

Contains 2 Results:

United States vs. Maine/Indian litigation. Folder 2 of 3, 1978

 File — Box: 19, Folder: 12
Identifier: MC089/11
Scope and Content Note From the Series: Correspondence, newspaper clippings, legal documents, reference materials, financial reports, and other materials related to the Maine Indian Claims Settlement Agreement of 1980. The claim covered 2/3 of the land in the state, with 350,000 people living in the disputed area. After four years of negotiations, an agreement was receached between the United States government, Maine, the Houlton Band of Maliseet Indians, the Passamaquoddy Tribe, and the Penobscot Nation whereby the Indians...
Dates: 1978

49a : Bureau of Social Welfare, 1973

 File — Box: 19, Folder: 12
Identifier: MC089/01
Scope and Content Note From the Series: In 1972 Gov. Ken Curtis selected James Longley, a successful insurance agent, to lead a state government cost-cutting commission. Longley accepted the position and dedicated himself seriously to the project. The following year, his Maine Management and Cost Survey Commission released a report with more than 800 recommendations, which were projected to save the state at least $24 million. Among the recommendations was the suggestion of changing the state's university system. The report proved...
Dates: 1973